Check the

ANGLO PLANT LIMITED

Company
ANGLO PLANT LIMITED (03296994)

ANGLO PLANT

Phone: +44 (0)1406 550 558
A⁺ rating

ABOUT ANGLO PLANT LIMITED

Welcome to Anglo Plant Ltd

Anglo Plant Ltd

He also operated his own opencast coal mine in conjunction with a stone crushing operation which produced specialised sized surface dressings for the Department of Transport. His son Matthew has now joined the business. He has been involved in the maintenance and operating of plant for the last 10 years to gain experience in the industry.

Anglo Plant supplies plant to the construction and building industries on weekly and long term hire contracts, also takeing on bulk earthmoving, design and construction of Ponds and Resevoirs.

Having gained knowledge of most types of construction plant, Anglo Plant has used this experience to buy, repair and sell this equipment in the UK and world wide.

KEY FINANCES

Year
2016
Assets
£1266.29k ▲ £499.84k (65.22 %)
Cash
£651.16k ▲ £463.2k (246.43 %)
Liabilities
£821.97k ▲ £557.16k (210.40 %)
Net Worth
£444.32k ▼ £-57.32k (-11.43 %)

REGISTRATION INFO

Company name
ANGLO PLANT LIMITED
Company number
03296994
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
angloplant.co.uk
Phones
+44 (0)1406 550 558
+44 (0)5603 112 615
+44 (0)7860 620 613
+44 (0)7985 711 899
01406 550 558
05603 112 615
07860 620 613
07985 711 899
Registered Address
32 THE CRESCENT,
SPALDING,
LINCS,
PE11 1AF

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Jan 2017
Confirmation statement made on 30 December 2016 with updates
03 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

8 April 2003
Status
Satisfied on 17 June 2006
Delivered
11 April 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 October 2001
Status
Satisfied on 17 June 2006
Delivered
16 October 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ANGLO PLANT LIMITED DIRECTORS

Frederick Victor Parnell

  Acting PSC
Appointed
03 September 1997
Occupation
Contractor
Role
Director
Age
76
Nationality
British
Address
Marsh Farm, Gedney Drove End, Spalding, Lincolnshire, PE12 9PA
Country Of Residence
England
Name
PARNELL, Frederick Victor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Suzanne Brewer

  Resigned
Appointed
30 December 1996
Resigned
30 December 1996
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Barbara Ann Moore

  Resigned
Appointed
30 December 1996
Resigned
03 September 1997
Role
Secretary
Address
2 Station Cottages, Cross Inn, Pontyclun, Mid Glamorgan, CF72 8AG
Name
MOORE, Barbara Ann

Pauline Parnell

  Resigned
Appointed
03 September 1997
Resigned
07 January 2009
Role
Secretary
Address
Marsh Farm, Gedney Drove End, Spalding, Lincolnshire, PE12 9PA
Name
PARNELL, Pauline

Richard Lort Belton

  Resigned
Appointed
30 December 1996
Resigned
03 September 1997
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
The Croft, Edmondthorpe, Melton Mowbray, Leicestershire, LE14 2JU
Name
BELTON, Richard Lort

Brewer Kevin Dr

  Resigned
Appointed
30 December 1996
Resigned
30 December 1996
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

REVIEWS


Check The Company
Excellent according to the company’s financial health.